About

Registered Number: 02609505
Date of Incorporation: 10/05/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1 Thorgate Road, Lineside Industrial Estate, Littlehampton, West Sussex, BN17 7LU,

 

Having been setup in 1991, Meridian Medical Ltd have registered office in Littlehampton, West Sussex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Meridian Medical Ltd. The companies directors are Fenton, James, Fenton, Marcus, Zealand, Angela Louise, Burton, Kevin Roy, Fenton, Ian, Parry, Robert James, Rollison, Peter Graham, Zealand, Angela Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENTON, James 09 March 2017 - 1
FENTON, Marcus 09 March 2017 - 1
BURTON, Kevin Roy 11 May 1991 12 April 2006 1
FENTON, Ian 01 August 1991 15 May 2017 1
PARRY, Robert James 11 May 1991 14 June 2007 1
ROLLISON, Peter Graham 01 July 1995 02 September 1996 1
ZEALAND, Angela Louise 09 March 2017 30 September 2018 1
Secretary Name Appointed Resigned Total Appointments
ZEALAND, Angela Louise 12 April 2006 30 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 04 October 2020
CS01 - N/A 26 March 2020
PSC01 - N/A 26 March 2020
PSC01 - N/A 26 March 2020
PSC07 - N/A 26 March 2020
MR01 - N/A 02 October 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 10 May 2019
AD04 - Change of location of company records to the registered office 03 May 2019
PSC04 - N/A 01 May 2019
PSC04 - N/A 01 May 2019
PSC04 - N/A 30 April 2019
CH01 - Change of particulars for director 30 April 2019
CH01 - Change of particulars for director 30 April 2019
AD01 - Change of registered office address 21 January 2019
AA - Annual Accounts 20 December 2018
TM02 - Termination of appointment of secretary 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
CS01 - N/A 23 April 2018
CH01 - Change of particulars for director 16 April 2018
CH01 - Change of particulars for director 16 April 2018
CH01 - Change of particulars for director 16 April 2018
CH01 - Change of particulars for director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
MR04 - N/A 29 March 2018
MR04 - N/A 29 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 24 April 2017
AP01 - Appointment of director 10 March 2017
AP01 - Appointment of director 10 March 2017
AP01 - Appointment of director 10 March 2017
AAMD - Amended Accounts 23 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 14 July 2016
AAMD - Amended Accounts 08 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 23 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 May 2012
AD01 - Change of registered office address 23 May 2012
AD01 - Change of registered office address 10 May 2012
AA - Annual Accounts 21 December 2011
CH01 - Change of particulars for director 07 July 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 04 January 2011
CH01 - Change of particulars for director 12 May 2010
AR01 - Annual Return 28 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 April 2010
CH03 - Change of particulars for secretary 28 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 12 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 April 2009
AA - Annual Accounts 27 January 2009
RESOLUTIONS - N/A 30 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 October 2008
225 - Change of Accounting Reference Date 22 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 August 2008
363a - Annual Return 25 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2007
AA - Annual Accounts 25 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2006
169 - Return by a company purchasing its own shares 21 August 2006
169 - Return by a company purchasing its own shares 08 August 2006
395 - Particulars of a mortgage or charge 29 July 2006
395 - Particulars of a mortgage or charge 29 July 2006
395 - Particulars of a mortgage or charge 06 July 2006
169 - Return by a company purchasing its own shares 22 June 2006
RESOLUTIONS - N/A 07 June 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2006
RESOLUTIONS - N/A 26 May 2006
RESOLUTIONS - N/A 26 May 2006
123 - Notice of increase in nominal capital 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 21 October 2005
395 - Particulars of a mortgage or charge 12 July 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 18 July 2002
RESOLUTIONS - N/A 11 June 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 June 2002
363s - Annual Return 23 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2002
395 - Particulars of a mortgage or charge 18 December 2001
AA - Annual Accounts 01 November 2001
AUD - Auditor's letter of resignation 19 July 2001
363s - Annual Return 21 June 2001
287 - Change in situation or address of Registered Office 29 March 2001
AA - Annual Accounts 10 October 2000
395 - Particulars of a mortgage or charge 09 June 2000
363s - Annual Return 09 May 2000
363s - Annual Return 09 May 1999
AA - Annual Accounts 07 May 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 14 May 1997
363s - Annual Return 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
AA - Annual Accounts 19 June 1996
363s - Annual Return 01 May 1996
288 - N/A 21 July 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 09 May 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1995
AA - Annual Accounts 01 June 1994
363s - Annual Return 06 May 1994
RESOLUTIONS - N/A 26 April 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1994
123 - Notice of increase in nominal capital 26 April 1994
AA - Annual Accounts 21 July 1993
363s - Annual Return 18 May 1993
RESOLUTIONS - N/A 27 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1993
123 - Notice of increase in nominal capital 27 January 1993
AA - Annual Accounts 10 June 1992
363b - Annual Return 12 May 1992
288 - N/A 10 January 1992
288 - N/A 10 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 September 1991
395 - Particulars of a mortgage or charge 17 September 1991
288 - N/A 11 September 1991
288 - N/A 10 September 1991
288 - N/A 10 September 1991
288 - N/A 04 June 1991
288 - N/A 04 June 1991
287 - Change in situation or address of Registered Office 04 June 1991
NEWINC - New incorporation documents 10 May 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2019 Outstanding

N/A

Legal charge 26 July 2006 Fully Satisfied

N/A

Legal charge 26 July 2006 Fully Satisfied

N/A

Debenture 30 June 2006 Outstanding

N/A

Rent deposit deed 23 June 2005 Outstanding

N/A

Legal charge 14 December 2001 Fully Satisfied

N/A

Legal charge 05 June 2000 Fully Satisfied

N/A

Debenture 03 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.